Sheffield
South Yorkshire
S2 4SP
Secretary Name | HS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 May 2009(19 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
Director Name | Mr Peter David Davison |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 June 1991(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 22 May 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 64 Osborne Road Sheffield South Yorkshire S11 9AZ |
Secretary Name | Stephen Charles Woolner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 22 May 2007) |
Role | Company Director |
Correspondence Address | 35 Empire Road Sheffield South Yorkshire S7 1GJ |
Director Name | Mr Robert Lowe |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 172 Fulton Road Walkley Sheffield South Yorkshire S6 3JP |
Director Name | Stephen Charles Woolner |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 May 2007) |
Role | Company Director |
Correspondence Address | 35 Empire Road Sheffield South Yorkshire S7 1GJ |
Secretary Name | Joanne Elizabeth Ralston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 May 2009) |
Role | Company Director |
Correspondence Address | 108 Causeway Head Road Sheffield South Yorkshire S17 3DW |
Website | www.visioncctv.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2729153 |
Telephone region | Sheffield |
Registered Address | The Sheldon 27 Hill Street Sheffield South Yorkshire S2 4SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £109,342 |
Cash | £31,238 |
Current Liabilities | £214,859 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 5 days from now) |
22 May 2007 | Delivered on: 6 June 2007 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
1 February 1991 | Delivered on: 12 February 1991 Satisfied on: 6 July 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 July 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
11 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
7 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
8 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Director's details changed for Mr Timothy Scott Ralston on 6 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Timothy Scott Ralston on 6 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Timothy Scott Ralston on 6 May 2012 (2 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Registered office address changed from 95 Mary St. Sheffield South Yorkshire S1 4RT on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from 95 Mary St. Sheffield South Yorkshire S1 4RT on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from 95 Mary St. Sheffield South Yorkshire S1 4RT on 6 October 2010 (1 page) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Register(s) moved to registered inspection location (1 page) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Director's details changed for Timothy Scott Ralston on 1 October 2009 (2 pages) |
12 May 2010 | Secretary's details changed for Hs Secretaries Limited on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Timothy Scott Ralston on 1 October 2009 (2 pages) |
12 May 2010 | Secretary's details changed for Hs Secretaries Limited on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Timothy Scott Ralston on 1 October 2009 (2 pages) |
12 May 2010 | Secretary's details changed for Hs Secretaries Limited on 1 October 2009 (2 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 June 2009 | Appointment terminated secretary joanne ralston (1 page) |
3 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
3 June 2009 | Appointment terminated secretary joanne ralston (1 page) |
3 June 2009 | Secretary appointed hs secretaries LIMITED (1 page) |
3 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
3 June 2009 | Secretary appointed hs secretaries LIMITED (1 page) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
13 November 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
13 November 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
5 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 June 2007 | Memorandum and Articles of Association (16 pages) |
22 June 2007 | Memorandum and Articles of Association (16 pages) |
19 June 2007 | Declaration of assistance for shares acquisition (8 pages) |
19 June 2007 | Declaration of assistance for shares acquisition (8 pages) |
15 June 2007 | Memorandum and Articles of Association (5 pages) |
15 June 2007 | Memorandum and Articles of Association (5 pages) |
15 June 2007 | Resolutions
|
15 June 2007 | Resolutions
|
7 June 2007 | Secretary resigned;director resigned (1 page) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Secretary resigned;director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New director appointed (2 pages) |
6 June 2007 | Particulars of mortgage/charge (7 pages) |
6 June 2007 | Particulars of mortgage/charge (7 pages) |
11 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
11 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
13 November 2006 | Accounts for a small company made up to 31 July 2006 (6 pages) |
13 November 2006 | Accounts for a small company made up to 31 July 2006 (6 pages) |
1 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
16 November 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
16 November 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
6 June 2005 | Return made up to 06/05/05; full list of members (8 pages) |
6 June 2005 | Return made up to 06/05/05; full list of members (8 pages) |
14 October 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
14 October 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
25 May 2004 | Return made up to 16/05/04; full list of members (8 pages) |
25 May 2004 | Return made up to 16/05/04; full list of members (8 pages) |
18 October 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
18 October 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
27 May 2003 | Return made up to 16/05/03; no change of members
|
27 May 2003 | Return made up to 16/05/03; no change of members
|
14 October 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
14 October 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
24 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
20 November 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
20 November 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
15 June 2001 | Return made up to 16/05/01; full list of members (7 pages) |
15 June 2001 | Return made up to 16/05/01; full list of members (7 pages) |
1 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
1 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
31 May 2000 | Return made up to 16/05/00; full list of members (7 pages) |
31 May 2000 | Return made up to 16/05/00; full list of members (7 pages) |
11 November 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
11 November 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
4 June 1999 | Return made up to 16/05/99; full list of members (4 pages) |
4 June 1999 | Return made up to 16/05/99; full list of members (4 pages) |
13 October 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
13 October 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
22 May 1998 | Return made up to 16/05/98; full list of members (6 pages) |
22 May 1998 | Return made up to 16/05/98; full list of members (6 pages) |
19 December 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
19 December 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
18 June 1997 | Return made up to 16/05/97; full list of members (6 pages) |
18 June 1997 | Return made up to 16/05/97; full list of members (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
7 May 1996 | Return made up to 16/05/96; full list of members (6 pages) |
7 May 1996 | Return made up to 16/05/96; full list of members (6 pages) |
25 October 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
25 October 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
22 August 1995 | Company name changed surveillance services LIMITED\certificate issued on 23/08/95 (6 pages) |
22 August 1995 | Company name changed surveillance services LIMITED\certificate issued on 23/08/95 (6 pages) |
13 June 1995 | Return made up to 16/05/95; full list of members
|
13 June 1995 | Return made up to 16/05/95; full list of members
|
4 January 1995 | Resolutions
|
4 January 1995 | Resolutions
|
26 November 1990 | Company name changed\certificate issued on 26/11/90 (2 pages) |
26 November 1990 | Company name changed\certificate issued on 26/11/90 (2 pages) |
21 September 1989 | Wd 13/09/89 ad 23/08/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 September 1989 | Wd 13/09/89 ad 23/08/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 August 1989 | Incorporation (15 pages) |
17 August 1989 | Incorporation (15 pages) |